Advanced company searchLink opens in new window

JAK IMAGING AND MEDICAL SOLUTIONS LIMITED

Company number 08916843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
08 Dec 2023 AD01 Registered office address changed from 56 Crabbe Street Ipswich IP4 5HS England to Unit 8 Basepoint Business Centre the Havens Ipswich IP3 9BF on 8 December 2023
26 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
05 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
07 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
18 Mar 2020 DS02 Withdraw the company strike off application
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
10 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Sep 2017 AD01 Registered office address changed from 34 Windsor Road Ipswich IP1 4AN to 56 Crabbe Street Ipswich IP4 5HS on 27 September 2017
12 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
19 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
11 Feb 2016 AP01 Appointment of Mrs Lydia Atutornu as a director on 1 September 2015
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000